Company NameJWT Realisations Limited
Company StatusLiquidation
Company Number00224148
CategoryPrivate Limited Company
Incorporation Date1 September 1927(96 years, 8 months ago)
Previous NameJ.W.Taylor,Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRichard Alan Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(70 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleEstimator
Correspondence Address7 Kirkham Road
Harrogate
North Yorkshire
HG1 4EL
Secretary NameJames William Horner
NationalityBritish
StatusCurrent
Appointed26 November 2003(76 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryan Lodge
Moor Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Director NameTrevor Watson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(78 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleTechnical Director
Country of ResidenceGb-Eng
Correspondence Address77 Green Lane
Harrogate
North Yorkshire
HG2 9LN
Director NameGerald Williams
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(79 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address1 New Row
Boroughbridge
North Yorkshire
YO51 9AX
Director NameNicholas Alan Birch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(64 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 September 2003)
RoleCompany Director
Correspondence AddressBirchfield Farmhouse
Summerbridge
Harrogate
HG3 4JS
Director NameWalter Alan Birch
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(64 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 November 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFelliscliffe House White Wall Lane
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameMichael Wilkinson Fryer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(64 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 1999)
RoleCompany Accountant
Correspondence Address6 Castle Close
Killinghall
Harrogate
North Yorkshire
HG3 2DX
Director NameFrederick Pearce Hemming
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(64 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleContract Director
Correspondence Address4 Boroughbridge Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QN
Director NameDonald Marsland
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(64 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressThe Bungalow
South Stainley
Harrogate
North Yorkshire
HG3 3BM
Secretary NameMr William George Convery
NationalityBritish
StatusResigned
Appointed29 March 1992(64 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address32 Masham Road
Bedale
North Yorkshire
DL8 2AE
Director NameAnthony Charles Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(67 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameAnthony Charles Rogers
NationalityBritish
StatusResigned
Appointed01 January 1995(67 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Drakes Close
Huntington
York
North Yorkshire
YO32 9GN
Secretary NameNicholas Alan Birch
NationalityBritish
StatusResigned
Appointed31 August 1995(68 years after company formation)
Appointment Duration8 years (resigned 06 September 2003)
RoleCompany Director
Correspondence AddressBirchfield Farmhouse
Summerbridge
Harrogate
HG3 4JS
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(72 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 April 2008)
RoleManaging Director
Correspondence AddressGarth House
Newby Wiske
Northallerton
North Yorkshire
DL7 9ET

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2008
Gross Profit£1,462,954
Net Worth£1,723,204
Cash£10,551
Current Liabilities£1,499,980

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due30 January 2010 (overdue)
Accounts CategoryMedium
Accounts Year End30 March

Returns

Next Return Due12 April 2017 (overdue)

Filing History

16 January 2017Insolvency:form 4.40 (1 page)
16 January 2017Insolvency:form 4.40 (1 page)
12 January 2016Restoration by order of the court (3 pages)
12 January 2016Restoration by order of the court (3 pages)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (18 pages)
22 January 2015Liquidators statement of receipts and payments to 14 January 2015 (18 pages)
22 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
22 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
22 January 2015Liquidators' statement of receipts and payments to 14 January 2015 (18 pages)
13 November 2014Liquidators statement of receipts and payments to 27 October 2014 (18 pages)
13 November 2014Liquidators' statement of receipts and payments to 27 October 2014 (18 pages)
13 November 2014Liquidators' statement of receipts and payments to 27 October 2014 (18 pages)
5 November 2013Liquidators statement of receipts and payments to 27 October 2013 (17 pages)
5 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (17 pages)
5 November 2013Liquidators' statement of receipts and payments to 27 October 2013 (17 pages)
6 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (14 pages)
6 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (14 pages)
6 November 2012Liquidators statement of receipts and payments to 27 October 2012 (14 pages)
14 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
20 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
20 December 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
28 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
27 September 2010Court order insolvency:replacement of liquidator (4 pages)
27 September 2010Notice of appointment of replacement/additional administrator (1 page)
27 September 2010 (1 page)
27 September 2010Court order insolvency:replacement of liquidator (4 pages)
27 September 2010Notice of appointment of replacement/additional administrator (1 page)
21 May 2010Administrator's progress report to 3 May 2010 (11 pages)
21 May 2010Administrator's progress report to 3 May 2010 (11 pages)
21 May 2010Administrator's progress report to 3 May 2010 (11 pages)
11 January 2010Result of meeting of creditors (2 pages)
11 January 2010Result of meeting of creditors (2 pages)
19 December 2009Statement of administrator's proposal (36 pages)
19 December 2009Statement of administrator's proposal (36 pages)
17 December 2009Company name changed J.W.taylor,LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(5 pages)
17 December 2009Company name changed J.W.taylor,LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(5 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Change of name notice (2 pages)
26 November 2009Statement of affairs with form 2.14B (13 pages)
26 November 2009Statement of affairs with form 2.14B (13 pages)
14 November 2009Appointment of an administrator (1 page)
14 November 2009Appointment of an administrator (1 page)
12 November 2009Registered office address changed from J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from J W Taylor Ltd Ripon Road Harrogate North Yorkshire HG1 2BT on 12 November 2009 (2 pages)
5 November 2009Termination of appointment of Walter Birch as a director (1 page)
5 November 2009Termination of appointment of Walter Birch as a director (1 page)
29 April 2009Appointment terminated director alistair campbell (1 page)
29 April 2009Appointment terminated director alistair campbell (1 page)
29 April 2009Return made up to 29/03/09; full list of members (5 pages)
29 April 2009Return made up to 29/03/09; full list of members (5 pages)
29 January 2009Accounts made up to 31 March 2008 (21 pages)
29 January 2009Accounts made up to 31 March 2008 (21 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (5 pages)
18 April 2008Return made up to 29/03/08; full list of members (5 pages)
5 March 2008Director appointed gerald williams (2 pages)
5 March 2008Director appointed gerald williams (2 pages)
30 September 2007Accounting reference date extended from 30/09/07 to 30/03/08 (1 page)
30 September 2007Accounting reference date extended from 30/09/07 to 30/03/08 (1 page)
8 May 2007Return made up to 29/03/07; full list of members (9 pages)
8 May 2007Return made up to 29/03/07; full list of members (9 pages)
28 April 2007Accounts made up to 30 September 2006 (20 pages)
28 April 2007Accounts made up to 30 September 2006 (20 pages)
17 May 2006Accounts made up to 30 September 2005 (22 pages)
17 May 2006Accounts made up to 30 September 2005 (22 pages)
3 May 2006Return made up to 29/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2006Return made up to 29/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
14 June 2005Full accounts made up to 30 September 2004 (23 pages)
14 June 2005Full accounts made up to 30 September 2004 (23 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2004Full accounts made up to 30 September 2003 (21 pages)
23 June 2004Full accounts made up to 30 September 2003 (21 pages)
24 May 2004Return made up to 29/03/04; full list of members (9 pages)
24 May 2004Return made up to 29/03/04; full list of members (9 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: montpellier house cold bath road harrogate north yorkshire HG2 0NQ (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: montpellier house cold bath road harrogate north yorkshire HG2 0NQ (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
17 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 2003Full accounts made up to 30 September 2002 (20 pages)
2 April 2003Full accounts made up to 30 September 2002 (20 pages)
2 May 2002Return made up to 29/03/02; full list of members (8 pages)
2 May 2002Return made up to 29/03/02; full list of members (8 pages)
12 March 2002Full accounts made up to 30 September 2001 (19 pages)
12 March 2002Full accounts made up to 30 September 2001 (19 pages)
7 June 2001Full accounts made up to 30 September 2000 (17 pages)
7 June 2001Full accounts made up to 30 September 2000 (17 pages)
2 May 2001Return made up to 29/03/01; full list of members (9 pages)
2 May 2001Return made up to 29/03/01; full list of members (9 pages)
30 June 2000Full accounts made up to 30 September 1999 (17 pages)
30 June 2000Full accounts made up to 30 September 1999 (17 pages)
9 June 2000Ad 17/06/99--------- £ si 89500@1 (4 pages)
9 June 2000Ad 17/06/99--------- £ si 89500@1 (4 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
14 April 2000Return made up to 29/03/00; full list of members (7 pages)
14 April 2000Return made up to 29/03/00; full list of members (7 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 July 1999Particulars of contract relating to shares (4 pages)
28 July 1999Particulars of contract relating to shares (4 pages)
28 July 1999Nc inc already adjusted 05/01/99 (1 page)
28 July 1999Nc inc already adjusted 05/01/99 (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 April 1999Return made up to 29/03/99; no change of members (8 pages)
21 April 1999Return made up to 29/03/99; no change of members (8 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
19 March 1999Full accounts made up to 30 September 1998 (17 pages)
19 March 1999Full accounts made up to 30 September 1998 (17 pages)
15 May 1998Return made up to 29/03/98; full list of members (8 pages)
15 May 1998Return made up to 29/03/98; full list of members (8 pages)
7 April 1998Full accounts made up to 30 September 1997 (16 pages)
7 April 1998Full accounts made up to 30 September 1997 (16 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 30 September 1996 (16 pages)
20 May 1997Full accounts made up to 30 September 1996 (16 pages)
15 April 1997Return made up to 29/03/97; no change of members (4 pages)
15 April 1997Return made up to 29/03/97; no change of members (4 pages)
27 February 1997Registered office changed on 27/02/97 from: ripon road harrogate HG1 2BT (1 page)
27 February 1997Registered office changed on 27/02/97 from: ripon road harrogate HG1 2BT (1 page)
23 June 1996Return made up to 29/03/96; full list of members (10 pages)
23 June 1996Return made up to 29/03/96; full list of members (10 pages)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
7 June 1996Secretary's particulars changed;director's particulars changed (2 pages)
7 June 1996New secretary appointed (1 page)
7 June 1996Secretary's particulars changed;director's particulars changed (2 pages)
7 June 1996New secretary appointed (1 page)
30 May 1996Full accounts made up to 30 September 1995 (11 pages)
30 May 1996Full accounts made up to 30 September 1995 (11 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
7 September 1995Secretary resigned (1 page)
7 September 1995Secretary resigned (1 page)
1 August 1995Full accounts made up to 30 September 1994 (16 pages)
1 August 1995Full accounts made up to 30 September 1994 (16 pages)
7 June 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
15 September 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
15 September 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
1 September 1927Incorporation (23 pages)
1 September 1927Incorporation (23 pages)